Background WavePink WaveYellow Wave

FREIGHT SYSTEMS EXPRESS (WALES) LIMITED (04441445)

FREIGHT SYSTEMS EXPRESS (WALES) LIMITED (04441445) is an active UK company. incorporated on 17 May 2002. with registered office in Cardiff. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. FREIGHT SYSTEMS EXPRESS (WALES) LIMITED has been registered for 23 years. Current directors include TOMLINSON, Geoffrey Michael, TOMLINSON, Lesley Sylvia, TOMLINSON, Michael Arthur.

Company Number
04441445
Status
active
Type
ltd
Incorporated
17 May 2002
Age
23 years
Address
South Wales International Fl Terminal Newlands Road, Cardiff, CF3 2EU
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
TOMLINSON, Geoffrey Michael, TOMLINSON, Lesley Sylvia, TOMLINSON, Michael Arthur
SIC Codes
49410, 52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREIGHT SYSTEMS EXPRESS (WALES) LIMITED

FREIGHT SYSTEMS EXPRESS (WALES) LIMITED is an active company incorporated on 17 May 2002 with the registered office located in Cardiff. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. FREIGHT SYSTEMS EXPRESS (WALES) LIMITED was registered 23 years ago.(SIC: 49410, 52219)

Status

active

Active since 23 years ago

Company No

04441445

LTD Company

Age

23 Years

Incorporated 17 May 2002

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

South Wales International Fl Terminal Newlands Road Wentloog Cardiff, CF3 2EU,

Previous Addresses

, South Wales International Fl Terminal Newlands Road, Wentloog, Cardiff, CF3 2EU
From: 28 June 2011To: 7 July 2011
, 1St Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ
From: 17 May 2002To: 28 June 2011
Timeline

8 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Dec 11
Director Joined
Sept 13
Director Left
Nov 14
Loan Secured
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TOMLINSON, Geoffrey Michael

Active
Berrymead Road, CardiffCF23 6QA
Born August 1972
Director
Appointed 11 Sept 2013

TOMLINSON, Lesley Sylvia

Active
Manor Drive, BridgendCF35 5HA
Born May 1944
Director
Appointed 12 Apr 2011

TOMLINSON, Michael Arthur

Active
Manor Drive, BridgendCF35 5HA
Born December 1943
Director
Appointed 12 Apr 2011

ONEIL, Andrea

Resigned
Heol Cefn Yr Hendy, PontyclunCF72 8QT
Secretary
Appointed 07 Nov 2007
Resigned 01 Jan 2012

TOMLINSON, Geoffrey

Resigned
74 Cottrell Road, CardiffCF24 3EZ
Secretary
Appointed 20 Jun 2002
Resigned 13 May 2003

COMPANY SECRETARY (NOMINEES) LIMITED

Resigned
Tudor House, CardiffCF11 9LJ
Corporate secretary
Appointed 13 May 2003
Resigned 20 Nov 2007

COMPANY SECRETARY (NOMINEES) LIMITED

Resigned
Tudor House, CardiffCF11 9LJ
Corporate secretary
Appointed 17 May 2002
Resigned 20 Jun 2002

ALB, Rainer Elmar

Resigned
Kallenbergstr 4713, Korntal-Munchingen
Born October 1943
Director
Appointed 17 Jun 2002
Resigned 12 May 2003

TOMLINSON, Geoffrey Michael

Resigned
Manor Drive, BridgendCF35 5HA
Born August 1972
Director
Appointed 07 Jun 2002
Resigned 12 Apr 2011

VOIGT, Carsen

Resigned
1m Breitenbacher 23, Freiberg
Born October 1965
Director
Appointed 13 Jun 2002
Resigned 27 Jan 2003

WOODHOUSE, Anthony John

Resigned
Newlands Road, CardiffCF3 2EU
Born May 1952
Director
Appointed 22 Nov 2011
Resigned 31 Oct 2014

COMPANY DIRECTOR NOMINEES LIMITED

Resigned
Tudor House, CardiffCF11 9LJ
Corporate director
Appointed 17 May 2002
Resigned 07 Jun 2002

Persons with significant control

1

Newlands Road, CardiffCF3 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Secretary Company With Name
19 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Legacy
29 September 2011
MG02MG02
Legacy
8 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Miscellaneous
14 July 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Legacy
21 April 2010
MG02MG02
Change Account Reference Date Company Previous Extended
19 January 2010
AA01Change of Accounting Reference Date
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
287Change of Registered Office
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
1 November 2007
363aAnnual Return
Resolution
24 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
21 October 2005
363aAnnual Return
Legacy
21 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
23 September 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
30 July 2003
225Change of Accounting Reference Date
Legacy
20 June 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Incorporation Company
17 May 2002
NEWINCIncorporation